Harrow
Middlesex
HA3 0JX
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Andre John Wierzbicki |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Corporate Counsel |
Correspondence Address | 9 Mayfair Court 35 North Low London W1K 6DL |
Director Name | Nigel William Hamilton Windsor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Lloyd Avenue Hunters Hill Sydney Nsw 2110 |
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Mr William Cumberlidge |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Andrew Wentworth Stevenson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2010) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 23 Flinton Street Paddington Nsw Australia |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
31 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Termination of appointment of Andrew Stevenson as a director (2 pages) |
21 December 2010 | Application to strike the company off the register (3 pages) |
21 December 2010 | Termination of appointment of Andrew Stevenson as a director (2 pages) |
21 December 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 March 2010 | Annual return made up to 18 October 2009 Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 18 October 2009 Statement of capital on 2010-03-04
|
27 October 2009 | Appointment of Andrew Wentworth Stevenson as a director (3 pages) |
27 October 2009 | Appointment of Andrew Wentworth Stevenson as a director (3 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
17 October 2009 | Memorandum and Articles of Association (37 pages) |
17 October 2009 | Memorandum and Articles of Association (37 pages) |
20 August 2009 | Appointment Terminated Director nigel windsor (1 page) |
20 August 2009 | Appointment terminated director william cumberlidge (1 page) |
20 August 2009 | Appointment Terminated Director william cumberlidge (1 page) |
20 August 2009 | Appointment terminated director nigel windsor (1 page) |
10 February 2009 | Accounts made up to 30 June 2008 (10 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
10 February 2009 | Full accounts made up to 30 June 2007 (12 pages) |
10 February 2009 | Full accounts made up to 30 June 2007 (12 pages) |
19 November 2008 | Appointment terminated secretary richard thorp (1 page) |
19 November 2008 | Appointment Terminated Secretary richard thorp (1 page) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
28 August 2008 | Memorandum and Articles of Association (28 pages) |
28 August 2008 | Memorandum and Articles of Association (28 pages) |
27 August 2008 | Memorandum and Articles of Association (28 pages) |
27 August 2008 | Memorandum and Articles of Association (28 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
8 May 2008 | Appointment terminated director andre wierzbicki (1 page) |
8 May 2008 | Appointment Terminated Director andre wierzbicki (1 page) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
23 April 2007 | Accounts made up to 26 June 2006 (7 pages) |
23 April 2007 | Accounts for a dormant company made up to 26 June 2006 (7 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
1 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
8 August 2006 | Statement of affairs (9 pages) |
8 August 2006 | Ad 27/06/06--------- £ si 46501078@1=46501078 £ ic 1/46501079 (3 pages) |
8 August 2006 | Statement of affairs (9 pages) |
8 August 2006 | Ad 27/06/06--------- £ si 46501078@1=46501078 £ ic 1/46501079 (3 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Nc inc already adjusted 27/06/06 (3 pages) |
18 July 2006 | Memorandum and Articles of Association (35 pages) |
18 July 2006 | Memorandum and Articles of Association (35 pages) |
18 July 2006 | Nc inc already adjusted 27/06/06 (3 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 10 upper bank street london E14 5JJ (1 page) |
9 December 2005 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 10 upper bank street london E14 5JJ (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
29 November 2005 | Company name changed dollgrove LIMITED\certificate issued on 29/11/05 (3 pages) |
29 November 2005 | Company name changed dollgrove LIMITED\certificate issued on 29/11/05 (3 pages) |
18 October 2005 | Incorporation (25 pages) |
18 October 2005 | Incorporation (25 pages) |